Company NameElvaston Properties Limited
DirectorsWilliam Henry Leicester Stanhope and Michael David Bottomley
Company StatusActive
Company Number03367639
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameViscount Petersham William Henry Leicester Stanhope
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
BD23 2UE
Director NameMr Michael David Bottomley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
BD23 2UE
Secretary NameMr Michael David Bottomley
StatusCurrent
Appointed27 July 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
BD23 2UE
Director NameMr Robert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Minety
Malmesbury
SN16 9PY
Director NameMr Martin James Wynne Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary NameMrs Dorothy Scriven
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary NameMr Martin James Wynne Scriven
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration23 years, 1 month (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoles Beck House
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameViscount Petersham Charles Henry Leicester The Earl Of Harrington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressChateau De Combecave
82190
Touffailles (Nr Lauzerte)
Le Gers
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteriderscyclecentre.com
Telephone01756 796844
Telephone regionSkipton

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Elvaston Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,065,853
Cash£313,880
Current Liabilities£179,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

26 May 2022Delivered on: 30 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as park view mill, wibsey park avenue, wibsey BD6 3QA comprised in title number WYK488138.
Outstanding
26 May 2022Delivered on: 30 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2001Delivered on: 2 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park view mill wibsey park avenue wibsey west yorkshire title number WYK488138.
Outstanding
23 September 2001Delivered on: 2 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21,23 and 25 main street crosshills north yorkshire t/n NYK245679.
Outstanding
23 September 2001Delivered on: 2 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c royd avenue keighley west yorkshire t/n WYK544498.
Outstanding
6 September 2001Delivered on: 19 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and elvaston investments limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1997Delivered on: 4 July 1997
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkview mills, wibsey, bradford, west yorkshire title number wyk 488138.
Fully Satisfied
2 June 1997Delivered on: 6 June 1997
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2020Appointment of Mr Michael David Bottomley as a secretary on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020 (1 page)
27 July 2020Termination of appointment of Martin James Wynne Scriven as a secretary on 22 July 2020 (1 page)
22 July 2020Registered office address changed from Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE to Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Michael David Bottomley as a director on 16 July 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 April 2013Auditor's resignation (1 page)
5 April 2013Auditor's resignation (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 June 2010Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages)
25 June 2010Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 9 May 2010 (2 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Martin James Wynne Scriven on 9 May 2010 (2 pages)
25 May 2010Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 26 September 2009 (1 page)
25 May 2010Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 26 September 2009 (1 page)
16 September 2009Appointment terminated director charles the earl of harrington (1 page)
16 September 2009Appointment terminated director charles the earl of harrington (1 page)
11 September 2009Director's change of particulars / charles stanhope / 12/04/2009 (1 page)
11 September 2009Director's change of particulars / william stanhope / 12/04/2009 (1 page)
11 September 2009Director's change of particulars / william stanhope / 12/04/2009 (1 page)
11 September 2009Director's change of particulars / charles stanhope / 12/04/2009 (1 page)
13 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / charles stanhope / 17/04/2009 (2 pages)
15 May 2009Director's change of particulars / william stanhope / 17/04/2009 (2 pages)
15 May 2009Director's change of particulars / charles stanhope / 17/04/2009 (2 pages)
15 May 2009Director's change of particulars / william stanhope / 17/04/2009 (2 pages)
15 April 2009Director appointed viscount petersham charles henry leicester stanhope (2 pages)
15 April 2009Director appointed viscount petersham charles henry leicester stanhope (2 pages)
16 February 2009Appointment terminated director robert waddington (1 page)
16 February 2009Appointment terminated director robert waddington (1 page)
19 September 2008Director appointed honourable william henry leicester stanhope (2 pages)
19 September 2008Director appointed honourable william henry leicester stanhope (2 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
16 October 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
28 June 2006Return made up to 09/05/06; full list of members (2 pages)
28 June 2006Return made up to 09/05/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 June 2005Return made up to 09/05/05; full list of members (2 pages)
24 June 2005Return made up to 09/05/05; full list of members (2 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
8 June 2003Return made up to 09/05/03; full list of members (7 pages)
8 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Return made up to 09/05/02; full list of members (7 pages)
10 June 2002Return made up to 09/05/02; full list of members (7 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Ad 09/04/97--------- £ si 98@1 (2 pages)
4 August 2000Ad 09/04/97--------- £ si 98@1 (2 pages)
4 August 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Return made up to 09/05/99; no change of members (4 pages)
7 June 1999Return made up to 09/05/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
24 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (14 pages)
9 May 1997Incorporation (14 pages)